Check the

DANEWARE LIMITED

Company
DANEWARE LIMITED (05717475)

DANEWARE

Phone: +44 (0)1795 507 000
E rating

ABOUT DANEWARE LIMITED

With over 15 years experience in the IT industry we understand how important technology is to the success of your business. Whether you are a sole trader or a small medium enterprise, we can help.

We want to make life as simple as possible for you, we offer a one-stop shop for all your technology needs, we are here to help.

Please use the form below to provide your details and we wil contact you as soon as possible.

KEY FINANCES

Year
2017
Assets
£0.16k ▲ £0.14k (900.00 %)
Cash
£0.08k ▲ £0.06k (375.00 %)
Liabilities
£8.86k ▲ £0.58k (7.05 %)
Net Worth
£-8.7k ▲ £-0.44k (5.32 %)

REGISTRATION INFO

Company name
DANEWARE LIMITED
Company number
05717475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
daneware.co.uk
Phones
01795 507 000
+44 (0)1795 507 000
+44 (0)2071 906 171
02071 906 171
Registered Address
3 CONQUEROR COURT,
SITTINGBOURNE,
KENT,
ME10 5BH

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2

See Also


Last update 2018

DANEWARE LIMITED DIRECTORS

Natalie Jennifer Dane

  Acting PSC
Appointed
01 March 2006
Role
Secretary
Address
Lakeview House, Windmill Lane, Faversham, Kent, ME13 7GT
Name
DANE, Natalie Jennifer
Notified On
22 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Roger Dane

  Acting PSC
Appointed
01 March 2006
Occupation
It Consultant
Role
Director
Age
53
Nationality
British
Address
Lakeview House, Windmill Lane, Faversham, Kent, ME13 7GT
Country Of Residence
England
Name
DANE, James Roger
Notified On
22 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HCS SECRETARIAL LIMITED

  Resigned
Appointed
22 February 2006
Resigned
22 February 2006
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
22 February 2006
Resigned
22 February 2006
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.